About

Registered Number: 06815219
Date of Incorporation: 10/02/2009 (15 years and 3 months ago)
Company Status: Active
Registered Address: 7 Nightingales Corner, Amersham, Buckinghamshire, HP7 9PZ,

 

Founded in 2009, 360 Living Ltd are based in Buckinghamshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at the business. There are 2 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MINSHELL, Richard Anthony 12 February 2009 - 1
PUSEY, Glyn Nicholas 10 February 2009 12 February 2009 1

Filing History

Document Type Date
CS01 - N/A 17 September 2020
CH01 - Change of particulars for director 27 March 2020
CH01 - Change of particulars for director 27 March 2020
PSC04 - N/A 27 March 2020
AA - Annual Accounts 25 February 2020
CS01 - N/A 17 September 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 17 September 2018
AA - Annual Accounts 14 March 2018
CS01 - N/A 25 September 2017
AA - Annual Accounts 22 March 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 30 March 2016
AD01 - Change of registered office address 08 March 2016
AR01 - Annual Return 17 September 2015
AA - Annual Accounts 25 March 2015
CH01 - Change of particulars for director 22 October 2014
CH01 - Change of particulars for director 22 October 2014
AR01 - Annual Return 17 September 2014
AP01 - Appointment of director 06 August 2014
AA - Annual Accounts 14 February 2014
AA - Annual Accounts 14 February 2014
AA01 - Change of accounting reference date 14 February 2014
CH01 - Change of particulars for director 06 January 2014
AR01 - Annual Return 18 September 2013
AA - Annual Accounts 11 April 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 20 September 2011
AA - Annual Accounts 08 November 2010
MG01 - Particulars of a mortgage or charge 15 October 2010
AR01 - Annual Return 06 October 2010
AD01 - Change of registered office address 19 February 2010
AA - Annual Accounts 19 February 2010
AA01 - Change of accounting reference date 26 October 2009
363a - Annual Return 17 September 2009
CERTNM - Change of name certificate 02 July 2009
287 - Change in situation or address of Registered Office 17 February 2009
225 - Change of Accounting Reference Date 16 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
288a - Notice of appointment of directors or secretaries 16 February 2009
NEWINC - New incorporation documents 10 February 2009

Mortgages & Charges

Description Date Status Charge by
Debenture 11 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.